Company Information for GSS SOLUTIONS (HOLDINGS) LIMITED
CARLYON GROUP HOUSE, CARLYON ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1LQ,
|
Company Registration Number
07401069
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GSS SOLUTIONS (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
CARLYON GROUP HOUSE CARLYON ROAD ATHERSTONE WARWICKSHIRE CV9 1LQ Other companies in CV11 | ||
Previous Names | ||
|
Company Number | 07401069 | |
---|---|---|
Company ID Number | 07401069 | |
Date formed | 2010-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/10/2018 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-07 04:17:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUKE PHILIP HYDE |
||
ROSEMARY MARGARET HYDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERELLE HYDE |
Director | ||
STEPHEN PHILLIP HYDE |
Director | ||
CHERYL HYDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLS INFINITY SYSTEMS LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-05-10 | |
THE STAG AND PHEASANT LIMITED | Director | 2013-01-15 | CURRENT | 2009-09-17 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERELLE HYDE | |
AA01 | Current accounting period extended from 31/10/17 TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 24/05/16 | |
CERTNM | COMPANY NAME CHANGED GAO - SHAN SECURITY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 24/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Luke Philip Hyde on 2015-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY MARGARET HYDE / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERELLE HYDE / 03/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL HYDE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM 126 Manor Court Road Nuneaton Warwickshire CV11 5HL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE | |
AP01 | DIRECTOR APPOINTED MRS CHERELLE HYDE | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-10-31 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHERYL HYDE | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY MARGARET HYDE | |
AP01 | DIRECTOR APPOINTED MR LUKE PHILIP HYDE | |
SH01 | 08/10/10 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSS SOLUTIONS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as GSS SOLUTIONS (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |